Search icon

VECTOR CONSTRUCTION CORPORATION

Company Details

Name: VECTOR CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1963 (61 years ago)
Entity Number: 162027
ZIP code: 13039
County: Onondaga
Place of Formation: New York
Address: 6364 ISLAND ROAD, CICERO, NY, United States, 13039

Shares Details

Shares issued 1100

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ESHCA, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF VECTOR CONSTRUCTION CORPORATION 2023 160869814 2024-10-09 VECTOR CONSTRUCTION CORPORATION 68
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 237310
Sponsor’s telephone number 3156999277
Plan sponsor’s address 6364 ISLAND ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing THOMAS O ANDERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-09
Name of individual signing THOMAS O ANDERSON
Valid signature Filed with authorized/valid electronic signature
VECTOR CONSTRUCTION CORPORATION EMPLOYEES' SUPPLEMENTAL RETIRE. PLAN 2023 160869814 2024-10-09 VECTOR CONSTRUCTION CORPORATION 74
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 237310
Sponsor’s telephone number 3156999277
Plan sponsor’s address 6364 ISLAND ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing THOMAS O. ANDERSON
Valid signature Filed with authorized/valid electronic signature
ESHCA, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF VECTOR CONSTRUCTION CORPORATION 2022 160869814 2023-10-12 VECTOR CONSTRUCTION CORPORATION 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 237310
Sponsor’s telephone number 3156999277
Plan sponsor’s address 6364 ISLAND ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2023-10-12
Name of individual signing THOMAS O ANDERSON
Role Employer/plan sponsor
Date 2023-10-12
Name of individual signing THOMAS O ANDERSON
VECTOR CONSTRUCTION CORPORATION EMPLOYEES' SUPPLEMENTAL RETIRE. PLAN 2022 160869814 2023-10-11 VECTOR CONSTRUCTION CORPORATION 80
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 237310
Sponsor’s telephone number 3156999277
Plan sponsor’s address 6364 ISLAND ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing THOMAS O. ANDERSON
VECTOR CONSTRUCTION CORPORATION EMPLOYEES' SUPPLEMENTAL RETIRE. PLAN 2021 160869814 2022-10-13 VECTOR CONSTRUCTION CORPORATION 79
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 237310
Sponsor’s telephone number 3156999277
Plan sponsor’s address 6364 ISLAND ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing THOMAS O. ANDERSON
ESHCA, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF VECTOR CONSTRUCTION CORPORATION 2021 160869814 2022-09-27 VECTOR CONSTRUCTION CORPORATION 61
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 237310
Sponsor’s telephone number 3156999277
Plan sponsor’s address 6364 ISLAND ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2022-09-27
Name of individual signing THOMAS O ANDERSON
Role Employer/plan sponsor
Date 2022-09-27
Name of individual signing THOMAS O ANDERSON
ESHCA, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF VECTOR CONSTRUCTION CORPORATION 2020 160869814 2021-10-12 VECTOR CONSTRUCTION CORPORATION 54
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 237310
Sponsor’s telephone number 3156999277
Plan sponsor’s address 6364 ISLAND ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing THOMAS O ANDERSON
Role Employer/plan sponsor
Date 2021-10-12
Name of individual signing THOMAS O ANDERSON
VECTOR CONSTRUCTION CORPORATION EMPLOYEES' SUPPLEMENTAL RETIRE. PLAN 2020 160869814 2021-10-12 VECTOR CONSTRUCTION CORPORATION 70
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 237310
Sponsor’s telephone number 3156999277
Plan sponsor’s address 6364 ISLAND ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing THOMAS O. ANDERSON
ESHCA, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF VECTOR CONSTRUCTION CORPORATION 2019 160869814 2020-10-13 VECTOR CONSTRUCTION CORPORATION 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 237310
Sponsor’s telephone number 3156999277
Plan sponsor’s address 6364 ISLAND ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing THOMAS O ANDERSON
Role Employer/plan sponsor
Date 2020-10-13
Name of individual signing THOMAS O ANDERSON
VECTOR CONSTRUCTION CORPORATION EMPLOYEES' SUPPLEMENTAL RETIRE. PLAN 2019 160869814 2020-10-14 VECTOR CONSTRUCTION CORPORATION 67
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1993-01-01
Business code 237310
Sponsor’s telephone number 3156999277
Plan sponsor’s address 6364 ISLAND ROAD, CICERO, NY, 13039

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing THOMAS O. ANDERSON

DOS Process Agent

Name Role Address
VECTOR CONSTRUCTION CORPORATION DOS Process Agent 6364 ISLAND ROAD, CICERO, NY, United States, 13039

Chief Executive Officer

Name Role Address
THOMAS O. ANDERSON Chief Executive Officer 4336 CHICKADEE CIR, SYRACUSE, AL, United States, 13215

Permits

Number Date End date Type Address
80455 No data 1989-05-27 Mined land permit 230 Bridge Street, East Syracuse, NY, 13057 0289
80456 No data 1987-05-31 Mined land permit 230 Bridge Street, East Syracuse, NY, 13057 0289

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 4336 CHICKADEE CIR, SYRACUSE, AL, 13215, USA (Type of address: Chief Executive Officer)
2024-07-16 2024-07-16 Address 237 ROBINEAU ROAD, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer)
2000-01-11 2024-07-16 Address 237 ROBINEAU ROAD, SYRACUSE, NY, 13207, USA (Type of address: Chief Executive Officer)
1997-12-03 2000-01-11 Address 104 HIGHRIDGE DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Principal Executive Office)
1997-12-03 2000-01-11 Address 104 HIGHRIDGE DRIVE, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1996-05-17 2024-07-16 Address 6364 ISLAND ROAD, CICERO, NY, 13039, USA (Type of address: Service of Process)
1993-12-08 1996-05-17 Address 230 BRIDGE STREET, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
1993-04-07 1997-12-03 Address 104 PARSONS DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Principal Executive Office)
1993-04-07 1997-12-03 Address 104 PARSONS DRIVE, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
1992-08-31 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 1100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240716000706 2024-07-16 BIENNIAL STATEMENT 2024-07-16
210716000486 2021-07-16 BIENNIAL STATEMENT 2021-07-16
140109002083 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111230002437 2011-12-30 BIENNIAL STATEMENT 2011-12-01
100108002000 2010-01-08 BIENNIAL STATEMENT 2009-12-01
071218002740 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060223002940 2006-02-23 BIENNIAL STATEMENT 2005-12-01
031216002209 2003-12-16 BIENNIAL STATEMENT 2003-12-01
011129002809 2001-11-29 BIENNIAL STATEMENT 2001-12-01
000111002986 2000-01-11 BIENNIAL STATEMENT 1999-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340822162 0215800 2015-07-29 MAPLE STREET OVER THE RAQUETTE RIVER, POTSDAM, NY, 13676
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-07-29
Emphasis L: LOCALTARG, P: CTARGET, N: CTARGET
Case Closed 2016-01-19
339193641 0215800 2013-07-02 RT 370 BRIDGE OVER THE SENECA RIVER, BALDWINSVILLE, NY, 13027
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2013-07-02
Emphasis L: FALL
Case Closed 2013-07-24
312369655 0215800 2009-06-04 BARTELL ROAD BRIDGE OVER ROUTE 81, CICERO, NY, 13039
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-04
Emphasis L: FALL, L: BRIDGE, S: HWY STREET BRIDGE CONSTR
Case Closed 2009-07-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-06-30
Abatement Due Date 2009-07-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
310748918 0215800 2007-05-24 ROUTE 206, BAINBRIDGE, NY, 13733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-24
Emphasis L: BRIDGE, N: TRENCH, L: FALL
Case Closed 2007-08-07

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 2007-06-01
Abatement Due Date 2007-06-09
Current Penalty 700.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19260405 B02
Issuance Date 2007-06-01
Abatement Due Date 2007-06-09
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19260602 A09 I
Issuance Date 2007-06-01
Abatement Due Date 2007-06-09
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 03
302698568 0215800 2001-05-30 RTE 11 & 81, NEDROW, NY, 13120
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-06-05
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2001-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2001-06-14
Abatement Due Date 2001-06-27
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 2001-07-06
Final Order 2001-10-19
Nr Instances 2
Nr Exposed 2
Gravity 02
Hazard LIFTING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260251 E08
Issuance Date 2001-06-14
Abatement Due Date 2001-06-19
Current Penalty 700.0
Initial Penalty 700.0
Contest Date 2001-07-06
Final Order 2001-10-19
Nr Instances 2
Nr Exposed 2
Gravity 02
304490857 0213600 2001-04-26 ROUTE 90, NYS THRUWAY, MILEMARKER 465.38, SHERIDAN, NY, 14135
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2002-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2001-07-23
Abatement Due Date 2001-07-27
Current Penalty 900.0
Initial Penalty 900.0
Contest Date 2001-08-14
Final Order 2001-12-28
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 B15
Issuance Date 2001-07-23
Abatement Due Date 2001-07-26
Current Penalty 1200.0
Initial Penalty 1500.0
Contest Date 2001-08-14
Final Order 2001-12-28
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03
Citation ID 01003A
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2001-07-23
Abatement Due Date 2001-07-26
Current Penalty 600.0
Initial Penalty 900.0
Contest Date 2001-08-14
Final Order 2001-12-28
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003B
Citaton Type Other
Standard Cited 19261053 B08
Issuance Date 2001-07-23
Abatement Due Date 2001-07-26
Contest Date 2001-08-14
Final Order 2001-12-28
Nr Instances 1
Nr Exposed 2
Gravity 01
302688478 0215800 1999-09-10 81 CORRIDOR, SYRACUSE, NY, 13201
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1999-09-27
Emphasis N: SILICA, S: CONSTRUCTION, S: SILICA
Case Closed 2000-06-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260055 A
Issuance Date 1999-10-08
Abatement Due Date 1999-11-10
Current Penalty 565.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 16
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1999-10-08
Abatement Due Date 1999-11-10
Nr Instances 1
Nr Exposed 16
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260052 D01
Issuance Date 1999-10-06
Abatement Due Date 2000-04-16
Contest Date 1999-10-28
Final Order 2000-03-16
Nr Instances 5
Nr Exposed 17
Gravity 01
107692287 0215800 1990-05-21 ROUTE 206, BAINBRIDGE, NY, 13733
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-22
Case Closed 1990-08-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-07-03
Abatement Due Date 1990-07-06
Current Penalty 392.0
Initial Penalty 490.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 F05
Issuance Date 1990-07-03
Abatement Due Date 1990-07-06
Current Penalty 224.0
Initial Penalty 280.0
Nr Instances 3
Nr Exposed 2
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-07-03
Abatement Due Date 1990-08-06
Current Penalty 280.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1990-07-03
Abatement Due Date 1990-07-10
Current Penalty 224.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260152 G11
Issuance Date 1990-07-03
Abatement Due Date 1990-07-06
Current Penalty 168.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260302 B01
Issuance Date 1990-07-03
Abatement Due Date 1990-07-06
Current Penalty 224.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1990-07-03
Abatement Due Date 1990-07-06
Current Penalty 224.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01008
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1990-07-03
Abatement Due Date 1990-07-06
Current Penalty 224.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01009
Citaton Type Serious
Standard Cited 19261000 B
Issuance Date 1990-07-03
Abatement Due Date 1990-08-21
Current Penalty 168.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260602 A02 I
Issuance Date 1990-07-03
Abatement Due Date 1990-07-13
Current Penalty 448.0
Initial Penalty 560.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260602 A09 I
Issuance Date 1990-07-03
Abatement Due Date 1990-07-13
Current Penalty 448.0
Initial Penalty 560.0
Nr Instances 3
Nr Exposed 2
Gravity 04
Citation ID 03001
Citaton Type Other
Standard Cited 19260059 E02 I
Issuance Date 1990-07-03
Abatement Due Date 1990-08-06
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 03002
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 1990-07-03
Abatement Due Date 1990-07-06
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1839097206 2020-04-15 0248 PPP 6364 Island Road, Cicero, NY, 13039
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 731900
Loan Approval Amount (current) 731900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cicero, ONONDAGA, NY, 13039-1001
Project Congressional District NY-22
Number of Employees 16
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 739720.3
Forgiveness Paid Date 2021-05-21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State